Company NameSana Foods Limited
DirectorSrikanth Singh Kshatriya
Company StatusActive - Proposal to Strike off
Company Number09472108
CategoryPrivate Limited Company
Incorporation Date5 March 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Director

Director NameMr Srikanth Singh Kshatriya
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed05 March 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address738 Bath Road
Hounslow
TW5 9TY

Location

Registered Address738 Bath Road
Hounslow
TW5 9TY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 March 2020 (4 years ago)
Next Accounts Due30 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return5 March 2021 (3 years, 1 month ago)
Next Return Due19 March 2022 (overdue)

Filing History

8 September 2021Voluntary strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
10 August 2021Application to strike the company off the register (1 page)
29 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 30 March 2020 (3 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 30 March 2019 (1 page)
19 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 March 2018 (1 page)
14 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 30 March 2017 (3 pages)
23 November 2017Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD United Kingdom to 738 Bath Road Hounslow TW5 9TY on 23 November 2017 (1 page)
23 November 2017Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD United Kingdom to 738 Bath Road Hounslow TW5 9TY on 23 November 2017 (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Notification of Srikanth Singh Kshatriya as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Srikanth Singh Kshatriya as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Micro company accounts made up to 30 March 2016 (5 pages)
3 March 2017Micro company accounts made up to 30 March 2016 (5 pages)
5 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
26 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)